Company NameSpencer Hill Management Company Limited
Company StatusActive
Company Number01626796
CategoryPrivate Limited Company
Incorporation Date2 April 1982(42 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Ward
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceCanada
Correspondence Address66 Broadway Avenue No 901
Toronto
Ontario
Canada
Director NameMiss Anna Louise Hansell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(11 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressFlat 6, 15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMr Richard Arthur Hawkins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2004(22 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1, 15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameJohn Murtough
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(24 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleAcademy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMr Piermichele Tafi
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed03 May 2013(31 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleTourism, Promotion And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameMs Anna Louise Hansell
StatusCurrent
Appointed03 May 2013(31 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressFlat 6 15 Spencer Hill
London
SW19 4PA
Director NameMs Jiaying Qin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityChinese
StatusCurrent
Appointed08 July 2013(31 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMiss Helen Whittall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 1999)
RolePublic Relations Consultant
Correspondence AddressFlat 5
15 Spencer Wimbledon
London
SW19 4PA
Director NameMr David Giles Trumper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 August 1992)
RoleAdvertising
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMrs Audrey Alice Sharp
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 August 2006)
RoleSecretary
Correspondence AddressFlat 2
15 Spencer Hill Wimbledon
London
SW19 4PA
Director NameMiss Marilyn Rippon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 1992)
RoleRecords/Formalities Supervisor
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMr Barry Gordon McIntosh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 1992)
RoleElectronics Engineer
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMr Tony James Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 1994)
RoleMarketing Communications Exec
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMrs Judith Rosemary Adams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2001)
RoleTri-Lingual Secretary
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameMrs Audrey Alice Sharp
NationalityBritish
StatusResigned
Appointed05 October 1991(9 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 August 2006)
RoleCompany Director
Correspondence AddressFlat 2
15 Spencer Hill Wimbledon
London
SW19 4PA
Director NameMrs Deborah Jane Carey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1994)
RoleWholesale Tourism
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMr David Michael Seagrave
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1994)
RoleWholesale Tourism
Correspondence Address15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameSarah Anne Lund
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1994(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 2001)
RoleTour Operator
Correspondence AddressFlat 1 15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameJames Caleb Millward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1994(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 2001)
RoleMarketing Manager
Correspondence AddressFlat 1 15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameGerard Antony Kingham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 2002)
RoleFinancial Manager
Correspondence AddressGotgaten 39 Sodemalm
Stockholm 11621
Sweden
Foreign
Director NameJohn Rupert Maclean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2004)
RoleInvestment Professional
Correspondence AddressFlat 1
15 Spencer Hill Wimbledon
London
SW19 4PA
Director NameClare Diane Webster
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2004)
RoleRecruitment Consultant
Correspondence AddressFlat 1
15 Spencer Hill Wimbledon
London
SW19 4PA
Director NameRobert Alexander Muchmore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 December 2005)
RoleConsultant
Correspondence AddressFlat 3 15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameDavid Mark Shnaps
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2005)
RoleComputer Scientist
Correspondence AddressFlat 5 15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameJoanna Weston
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(24 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 July 2013)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 15 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameJoanna Weston
NationalityBritish
StatusResigned
Appointed14 August 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 15 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameDavid Sloan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(24 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 May 2013)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 15 Spencer Hill
Wimbledon
London
SW19 4PA
Secretary NameDavid Sloan
NationalityBritish
StatusResigned
Appointed08 June 2008(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 15 Spencer Hill
Wimbledon
London
SW19 4PA

Contact

Telephone020 76472035
Telephone regionLondon

Location

Registered Address15 Spencer Hill
Wimbledon
London
SW19 4PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

10 at £1Anna Louise Hansell
16.67%
Ordinary
10 at £1David Sloan
16.67%
Ordinary
10 at £1David Ward
16.67%
Ordinary
10 at £1Joanna Weston
16.67%
Ordinary
10 at £1John Murtough
16.67%
Ordinary
10 at £1Richard Arthur Hawkins
16.67%
Ordinary

Financials

Year2014
Net Worth£60
Cash£4,061
Current Liabilities£7,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Filing History

27 July 2023Termination of appointment of David Ward as a director on 12 May 2021 (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
1 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
26 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
8 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
27 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 60
(9 pages)
27 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 60
(9 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60
(9 pages)
9 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60
(9 pages)
9 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60
(9 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 60
(9 pages)
23 December 2013Appointment of Ms Jiaying Qin as a director (2 pages)
23 December 2013Appointment of Ms Anna Louise Hansell as a secretary (2 pages)
23 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 60
(9 pages)
23 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 60
(9 pages)
23 December 2013Appointment of Mr Piermichele Tafi as a director (2 pages)
23 December 2013Termination of appointment of Joanna Weston as a director (1 page)
23 December 2013Termination of appointment of David Sloan as a director (1 page)
23 December 2013Termination of appointment of David Sloan as a secretary (1 page)
23 December 2013Appointment of Ms Anna Louise Hansell as a secretary (2 pages)
23 December 2013Termination of appointment of David Sloan as a director (1 page)
23 December 2013Termination of appointment of David Sloan as a secretary (1 page)
23 December 2013Termination of appointment of Joanna Weston as a director (1 page)
23 December 2013Appointment of Ms Jiaying Qin as a director (2 pages)
23 December 2013Appointment of Mr Piermichele Tafi as a director (2 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
12 October 2009Director's details changed for John Murtough on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Sloan on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Joanna Weston on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Arthur Hawkins on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Arthur Hawkins on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Sloan on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Murtough on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Joanna Weston on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Anna Louise Hansell on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Ward on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Ward on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Anna Louise Hansell on 12 October 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 November 2008Return made up to 05/10/08; full list of members (6 pages)
3 November 2008Secretary's change of particulars / david swan / 03/11/2008 (1 page)
3 November 2008Secretary's change of particulars / david swan / 03/11/2008 (1 page)
3 November 2008Return made up to 05/10/08; full list of members (6 pages)
19 June 2008Appointment terminated secretary joanna weston (1 page)
19 June 2008Secretary appointed david swan (2 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 June 2008Secretary appointed david swan (2 pages)
19 June 2008Appointment terminated secretary joanna weston (1 page)
7 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Return made up to 05/10/07; full list of members (5 pages)
30 October 2007Return made up to 05/10/07; full list of members (5 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 October 2005Return made up to 05/10/05; full list of members (11 pages)
19 October 2005Return made up to 05/10/05; full list of members (11 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 October 2003Return made up to 05/10/03; full list of members (11 pages)
15 October 2003Return made up to 05/10/03; full list of members (11 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
5 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 October 2000Return made up to 05/10/00; no change of members (8 pages)
10 October 2000Return made up to 05/10/00; no change of members (8 pages)
30 December 1999Full accounts made up to 31 March 1999 (8 pages)
30 December 1999Full accounts made up to 31 March 1999 (8 pages)
27 October 1999New director appointed (1 page)
27 October 1999Return made up to 05/10/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1999New director appointed (1 page)
27 October 1999Return made up to 05/10/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
14 October 1998Return made up to 05/10/98; full list of members (8 pages)
14 October 1998Return made up to 05/10/98; full list of members (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (7 pages)
12 December 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 05/10/97; no change of members (8 pages)
9 October 1997Return made up to 05/10/97; no change of members (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
17 October 1996Return made up to 05/10/96; no change of members (6 pages)
17 October 1996Return made up to 05/10/96; no change of members (6 pages)
13 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)